S & t Recovery Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 19, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
W.J. FURBER TRANSPORT LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
05142212 |
Record last updated |
Wednesday, August 20, 2014 2:51:28 PM UTC |
Official Address |
Muras Baker Jones LLp 3 Floor Regent House Bathe Avenue Wem
There are 2 companies registered at this street
|
Locality |
Wem |
Region |
Wolverhampton, England |
Postal Code |
SY132RY
|
Sector |
Other transportation support activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 5, 2014 |
Change of registered office address
|  |
Registry |
Jan 28, 2014 |
Notice of appointment of liquidator in winding up by the court
|  |
Registry |
Jan 23, 2014 |
Order to wind up
|  |
Registry |
Oct 23, 2013 |
Notice to registrar of companies of completion or termination of voluntary arrangement
|  |
Registry |
Sep 3, 2013 |
Notice to registrar of companies of voluntary arrangement taking effect
|  |
Financials |
Jun 19, 2013 |
Annual accounts
|  |
Registry |
Jun 18, 2013 |
Resignation of one Director
|  |
Registry |
Jun 18, 2013 |
Resignation of one Secretary
|  |
Registry |
May 31, 2013 |
Resignation of one Haulier and one Director (a man)
|  |
Registry |
May 14, 2013 |
Annual return
|  |
Financials |
Sep 5, 2012 |
Annual accounts
|  |
Registry |
Aug 2, 2012 |
Annual return
|  |
Financials |
Oct 27, 2011 |
Annual accounts
|  |
Registry |
Jun 14, 2011 |
Annual return
|  |
Financials |
Oct 28, 2010 |
Annual accounts
|  |
Registry |
Jun 18, 2010 |
Annual return
|  |
Registry |
Jun 18, 2010 |
Change of particulars for director
|  |
Registry |
Jun 18, 2010 |
Change of particulars for director 5142...
|  |
Financials |
Dec 3, 2009 |
Annual accounts
|  |
Registry |
Aug 17, 2009 |
Annual return
|  |
Financials |
Jan 28, 2009 |
Annual accounts
|  |
Registry |
Aug 5, 2008 |
Annual return
|  |
Financials |
Jan 29, 2008 |
Annual accounts
|  |
Registry |
Jul 26, 2007 |
Annual return
|  |
Financials |
Jan 29, 2007 |
Annual accounts
|  |
Registry |
Jul 21, 2006 |
Annual return
|  |
Financials |
Dec 7, 2005 |
Annual accounts
|  |
Registry |
Dec 5, 2005 |
Change of accounting reference date
|  |
Registry |
Jul 5, 2005 |
Annual return
|  |
Registry |
Jun 21, 2004 |
Appointment of a director
|  |
Registry |
Jun 21, 2004 |
Appointment of a director 5142...
|  |
Registry |
Jun 21, 2004 |
Resignation of a director
|  |
Registry |
Jun 21, 2004 |
Resignation of a secretary
|  |
Registry |
Jun 9, 2004 |
Memorandum of association
|  |
Registry |
Jun 7, 2004 |
Company name change
|  |
Registry |
Jun 7, 2004 |
Change of name certificate
|  |
Registry |
Jun 1, 2004 |
Four appointments: 2 companies and 2 men
|  |